El Chicano 09 17 20

Page 1

EL CHICANo Weekly

Vol 58, NO. 39

Septem ber 17, 20 20

Fe r r e r, d e e m e d l e g a l l y b l i n d , r e t u r n s to career in photography

www.iecn.com Gloria’s Corner Pg. 3

Cal State SB hosts month-long celebration for Hispanic Heritage Month Pg. 5

PHOTOS IVAN RESENDEZ

Gary Ferrer conducted his first photo shoot on Sunday, Sept. 6 with models Nitzia Chama, a TV anchor on Envisión (pictured left) and Monse Mena, 13, (right photo) a folklórico student of Gary’s. By Maryjoy. Duncan

G

ary Ferrer of San Bernardino enjoyed a successful career in fashion photography until he con-

tracted meningitis in 2016 that cost him his eyesight. After weeks of battling depression and coming to terms with his new normal, Gary emerged with a newfound passion in dance, and soon created a youth folklorico

group, teaching neighborhood kids the art of cultural dance in the nearby church for a couple of years until the parish evicted him without a specific reason. Fast forward four years, Gary,

deemed legally blind, has come full circle when he embarked on a renewed journey into photography, this time with a darker, deeper perspective resulting from loss Gary, cont. on next pg.

Childhood Cancer Foundation of Souther n Califor nia raises $9,209 during 2020 Vir tual Kids Walk By Manny B. Sandoval

C

Chaffey College receives funding to assist Latino students Pg. 7

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

hildhood Cancer Foundation of Southern California (CCFSC) held its annual Kids Walk in an all-new virtual format, September 1-13. The event drew in 1,140 walkers, who pledged to go the extra mile for children fighting cancer. “Today we celebrate all of you who pledged to go the extra mile for children diagnosed with cancer through your participation in the 2020 kids walk; which entailed choosing to walk a daily mile and fundraising through donations or purchasing items at our shop,” said Stephanie Avila, Childhood Cancer Foundation of Fields, cont. on next pg.

PHOTO

CCFSC

Team Naomi Acosta gathered support from 15 family members to walk in honor of Naomi’s victory in beating cancer, and all of the children battling cancer around the world.


Page A2 • Sept. 17, 2020 • Inland Empire Community Newspapers • El Chicano

League of Women Voters to host candidate forum, information on Measure U

T

he League of Women Voters, San Bernardino Area, a non-partisan organization, is hosting a forum for candidates for the Board of San Bernardino City Unified School District. The forum will be on Thursday, September 17 at 5:00 P.M. on the Zoom platform. Those interested in attending the on-line forum need to register on the League’s website: m y. l w v. o rg / c a l i f o r n i a / s a n bernardino-area The forum will also be available

on the League’s website until November 3. Candidates for the four seats on the Board are: Incumbents Dr. Margaret Hill, Gwen DowdyRodgers, Mike Gallo and Dr. Scott Wyatt. Challengers are: Tressy Capps, Joette SpencerCampbell, Heather Johnson and Mayra Ceballos. The forum will feature questions from the League of Women Voters, and also questions asked by viewers of the forum.

On September 26th at 10:00 A.M., another program will be hosted by the LWV. This event will feature speakers on the pros and cons of Measure U, which will be on the November 3rd ballot. Measure U is the proposed repeal of the tax that funds Fire Protection District 5. Again, those who wish to attend this on-line event will need to register on the website of the League of Women Voters, San Bernardino Area. This program will also be available on the website for later viewing.

Walk mile and fundraising through donations or purchasing items at our shop,” said Stephanie Avila, Childhood Cancer Foundation of Southern California executive director. The organization, which serves families throughout Southern California and partners with Loma Linda University Children's Hospital and Kaiser in Fontana, raised $9,209 to directly assist children battling cancer and families with a child battling cancer by providing gas cards, food, housing and more. At the virtual ceremony, Avila recognized three honorees, as the 2020 Virtual Kids Walk was in memory of Adrian Montes, in victory of Naomi Acosta, and honored current patient Kate Guerrero. “Every year more than 15,000 children are diagnosed with cancer and about 1,200 children under the age of 15 pass away of this awful disease. September is childhood cancer awareness month and our organization, families, caregivers, charities, and research groups across the United States have observed September as childhood cancer awareness

month. We aim to put a spotlight on all the different types of cancer that largely affect children and importantly to help raise funds for research and family support,” continued Avila. The organization received recognitions from President Barack Obama, President Donald Trump, Assemblymember Sabrina Cervantes, Assemblymember Chad Mayes, and State Senator Melissa Melendez, “I would love to give a huge shout-out to everyone for joining us at our 2020 Virtual Kids Walk. Again, I understand it was different from what we experienced in previous years, but all of you still went into your neighborhoods and painted your towns gold. Thank you for raising awareness and fundraising for our organization so we can continue to make a difference for those whose lives have been affected by cancer. I know COVID has put a halt on many things, but cancer has not stopped and neither have we,” concluded Avila. With the prevalence of COVID19 the organization has been impacted and is still in need. To learn how you can support CCFSC, visit http://ccfsocal.org/.

PHOTO IVAN RESENDEZ

Gary Ferrer poses with (from left) model Monse Mena, 13, and assistants Blanca Sylva and Rosa Torres. Gary and near death experience, with an emphasis on culture.

experience and wants to take it further,” Resendez shared. “He wants to create more awareness about low vision people, and his message is to not underestimate them because of their disability.”

Gary conducted the first of a series of six photo shoots on Sunday, Sept. 6 at his dance studio in San Bernardino with the help of husband Ivan Resendez, models Nitzia Chama, a TV anchor on Envision, and folklorico student Monse Mena, 13, dress designer Adan Terriquez, makeup artist Chona Mua, and assistants Blanca Sylva and Rosa Torres.

According to Resendez, who helps with the editing, the 12-hour shoot was challenging due to Gary’s limited ability to focus on small details, but overall was a success. Gary was involved in all aspects of the shoot including set design, costume, staging and directing.

“Gary is very excited about the

Gary will showcase his first ever

photo exhibit, Obsesíon, in mid2021 at UCLA, featuring at least 12 photos from his series. Gary offers hourly youth and adult folklórico, and Zumba classes for $40 each per month: Adult folklórico classes Mondays 5 p.m Youth folklórico classes Tuesdays and Thursdays 5 p.m. Zumba classes Monday through Thursday 6 p.m. Gary’s Facebook page: Ballet de Gary Ferrer.

PHOTO IVAN RESENDEZ

Gary Ferrer adjusting model Nitzia Chama’s outfit with help from Rosa Torres.

PHOTO

ERIC SANDOVAL

Manny Sandoval and mother Denise Sandoval of Highland participate in the Kids Walk for the 18th year, to raise awareness of childhood cancer.

PHOTO IVAN RESENDEZ

Gary uses an iMac to facilitate the photo shoot.


Inland Empire Community Newspapers •Sept. 17, 2020 • Page A3 the Inland Empire.

After a brief hiatus we have returned to comment and provide resources of happenings in our community. While we specialized on free or low cost events we we will endeavor to provide links and information on virtual or drive thru activities as well as recognizing achievements. It’s a new world for all of us but we shall persevere. Awards: The San Bernardino Area League of Women Voters recently honored (virtually) the 2020 Citizens Of Achievement. They include: Stephanie Argentine Ruth LeBarre Chafin Ann Davis-Schultz Vicki Lee Rev. Bronica Martindale-Taylor Claudia Oakes Joseph & Elsie Paulino Millie Robertson Carlos Teran Torie & Gayle Weiston-Serdan Civic Engagement Award: Alpha Kappa Alpha Sorority, Eta Nu Omega Chapter. Thank you all for your service and contributions to the quality of life in

Literary award: Congratulations to Isabella Madrigal, a co-founder of the Native Storytelling Project. She is the recipient of Inlandia Institute’s 2020 Marion Mitchell Wilson Heart of Inlandia Award for her literary contribution to the Inland Empire. Madrigal was formally recognized during Inlandia’s virtual members reception and picnic on September 5th. On September 15th the Annual Mexican Independence Day Celebration was live and free at 7:00 p.m. on Facebook Live. Kudos to Professor Enrique Murillo on his efforts to continue this traditional celebration during these challenging times. This event was sponsored by California State University, San Bernardino, Gobierno De Mexico, LEAD CSUSB, and SRE. This event is part of many celebrations during Hispanic Heritage Month September 15 to October 15. Save the date: Saturday and Sunday, September 19 & 20 - the Peace on Route 66 Festival will be held from 11 a.m. to 6:00 p.m. at the Starbucks parking lot, 1235 W. Foothill Blvd., Rialto. This event will feature Taste of Peace Food Fest, Battle of the Baristas and a Community Arts Competition. For information visit WWW.PEACEONROUTE66.OR G.

Friday, September 20 - the Colton Chamber Of Commerce will hold its Annual Golf Tournament at Morongo Golf Club at Tukwet Canyon starting at 8:00 a.m. This fundraiser features golf, food, drinks, raffles, door prizes, silent auction, Helicopter Ball Drop, and more. Check-in is at 8:00 a.m. with 10:00 a.m. Shot Gun Start and 4:00 p.m. dinner. For registration and sponsorships information call (909) 269-1649. Thursday, September 24 - Arts for IE will hold its September Regional Convening from 10:00 to 11:00 a.m. via zoom. This public event is hosted by Music Changing Lives, Riverside Arts Council, Arts Connection, and the Arts Council of San Bernardino County. Register for this free event thru Eventbrite. Saturday, September 26 - the League of Women Voters of the San Bernardino Area will hold an informational webinar at 10:00 a.m. on Measure U, a voter initiative to repeal Fire Protection District 5. Registration is required for the free event. To register visit HTTPS://MY.LWV.ORG/CALIFORNIA/SAN-BERNARDINOAREA. Participants will hear from San Bernardino County Fire Chief Dan Munsen, Tom Murphy of the Red Brennan Group, and Jim Grigoli, President Of the Firefighters Union. LWV member John Longville will provide an impartial analysis.

N o v. 3 G e n e r a l E l e c t i o n l i s t of candidates

T

he deadline for interested citizens to file with the Registrar of Voters to run for office in the upcoming elections in November was Friday, August 8. Municipal offices on the ballot include City of San Bernardino run-off wards 5 and 7; City of Colton Districts 3, 5, and 6; City of Rialto mayor, 2 council seats, city clerk, and city treasurer.

City of Colton: District 3: Ken Koperski District 5: Jack Woods John Echevarria District 6: Isaac Suchil

Board of Education offices include San Bernardino Community College District Areas 1, 5 and 7; San Bernardino County Area C and E; San Bernardino City Unified School District 4 seats; Colton Joint Unified Areas 1, 2 and 3;, Rialto Unified 3 seats.

City Council (2 seats): Andy Carrizales Rafael Trujillo Andrew Karol Stacy Augustine Michael Taylor Theresa (Terrie) Schneider

West Valley Water District Board of Directors Divisions 1 and 2. Note: Offices in which an incumbent runs unopposed will not appear on the November ballot. List of candidates; incumbents listed first and italicized. City of San Bernardino Runoff: Ward 5: Henry Nickel and Ben Reynoso Ward 7: Jim Mulvihill and Damon Alexander

City of Rialto: Mayor: Deborah Robertson Ed Palmer Lupe Camacho

City Clerk: Barbara McGee City Treasurer: Edward Carrillo San Bernardino Community College District Board of Trustees: Area 1: Frank Reyes Area 5: Gloria Macias Harrison Area 7: Dr. Anne Viricel San Bernardino County Board of Education: Area C: Laura Mancha Jessica Camacho Roman Nava Area E: (incumbent did not file

papers) Alise Clouser Karalee Hargrove David Raley Colton Joint Unified School District: Area 1: Patt Haro Carolina Verduzco Moises Ortiz Area 2: Frank Ibarra Dora Marie Parham Area 3: Bertha Arreguin Rialto Unified School District BOE (3 seats): Nancy G. O’Kelley Joseph Martinez Stephanie Lewis Mirna Ruiz Abraham McNally Oscar S. Hinojosa, Jr. San Bernardino City Unified School District BOE (4 seats): Dr. Margaret Hill Gwen Dowdy-Rodgers Dr. Scott Wyatt Mike Gallo Joette S. Campbell Tressy Capps Heather Johnson Mayra Ceballos West Valley Water District: Division 1: June D. Hayes Mark Alvarez Division 2: Gil Navarro Gil Botello

Saturday, September 26 - a Drive-thru Food Distribution will start at 9 a.m. until 12 noon or until supplies last at Pacific High School, 1020 Pacific Street, San Bernardino. This event is only drive-thru. Around town: Rialto Cooling Center - the City of Rialto has established a Cooling Center for its residents without air conditioning. So when the temperature reaches 95 degree or higher, residents are welcomed at the Center, 214 N. Palm Ave. from 12:00 to 6:00 p.m. Monday thru Sunday. Because space is limited, face masks and gloves are required. For information call (909) 421-4949 Monday through Thursday. Pet Services: In spite of the turmoil caused by

COVID-19, services for pets are still available. Elliott’s Pet Emporium is offering low cost vaccinations for all cats and dogs on various Saturdays until February 17, 2021 from 10:00 to 11:30 a.m. All veterinary services are provided by Vet Care Vaccination Service, Inc. Vaccination packages, Microchips, Physical Exams, Prescription Flea Control, Fecal exams, and Diagnostic Testing available on site. For information visit: www.vetcarepetclinic.com or call 1(800) 988-8387. Not on the ballot but elected: Some offices will not appear on the ballot on November 3rd because in the case when only one person is on the ballot the incumbent/candidate will automatically be elected and sworn in in December.

A mazo n hiri ng over 4, 000 new full, par t-time jobs

A

mazon continues to provide opportunities for regular full-time and parttime jobs in its fulfillment and logistics network as it expands its footprint to better serve customers in communities where they live. Recently the company announced that it is hiring an additional 100,000 regular employment opportunities throughout the U.S. and Canada on top of the 33,000 Corporate and Technology jobs announced last week. 4,900 of those opportunities are in the Inland Empire.

The roles offer a starting wage of at least $15 per hour, and in select cities Amazon is offering sign-on bonuses up to $1,000 to new hires. On top of Amazon’s minimum $15 wage, the company offers full-time employees industry-leading benefits, which include health, vision and dental insurance from day one, 401(k) with 50 percent company match, up to 20 weeks paid parental leave and Amazon’s innovative Career Choice program, which prepays 95% of tuition for courses in high-demand fields.


Page A4 • Sept. 17, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. T he Census can im pr ove our dreams in the Inland Empire a century ago. It was an agricultural center originally, and as that industry slowly changed, families migrated to this area and created a more residential, commercial area. Vital community services moved to support the families in the Inland Empire, like health services, parks, educational system, businesses and more.

s r

We have the opportunity to bring in more of the resources our region rightfully deserves. By taking the Census you can help determine what support SoCal Lead Program Manager, comes and stays within our comCA Complete Count munity, which jobs and busiCensus 2020 Office nesses are built close to us, how The California Dream is what to improve public transportation many struggle and fight for – a and infrastructure, and to keep chance for more, for better. In Calhousing affordable. ifornia it’s unique – it’s shaped and influenced by the diversity and We can secure funds for our groups that live in our state. By takchildren, family and community ing the Census, you have the chance – truly realizing that California at that California Dream, a say in Dream. As the Southern Califorthe future of your family. nia Lead for the California Complete Count – Census 2020 Growing up in the San Gabriel Office, I’ve seen the incredible Valley in Los Angeles allowed me work Riverside and San the opportunity to learn from other Bernardino Counties, the Inland families and understand that reEmpire Community Foundation, gardless of the languages we spoke, and many other local advocates, country of origin, or the food we have done to motivate over 63 ate, we all had that same desire for percent of households in the area a better future. to take the Census.

Quintilia Avila

My parents instilled in me the Make a difference now – take value of hard work and a good eduthe Census. cation like so many others do. I hustled early on and became the first in Time is running out to make an my family to attend college and reimpact on the funding for the ceive a graduate degree. next decade. You can still self-respond or a U.S. Census Bureau I ended up moving to the Inland worker may come to your home Empire, Rancho Cucamonga to be to ask if you need any assistance. exact, because of its more affordable housing. This is similar to what The time is now – you have other California families go through until September 30 to complete – they cannot afford to live where the Census. There are three easy they grew up, so they end up havways to fill out the form: ing to move farther and farther away from the economic and social Online at my2020census.gov hubs they know so well. By phone at 844-330-2020 (a list of in-language options is In Southern California, it’s comavailable here) mon for families to live far away By mail if you received a paper from where they work – often makform ing a one to two hour trek each way everyday to make a living. This is The Census helps provide a because most of the jobs are in better future for all Californians, downtown Los Angeles, whereas but specifically to ensuring our residential areas and affordable region receives the resources it housing options are mostly inland. deserves. It’s a pathway to the California Dream – do it now to The Inland Empire looks very difensure you stake your claim. ferent compared to how it did over

Wildfires a result of climate change I have been devastated both physically and emotionally these past weeks waking everyday to the possibility that my home town, Forest Falls, could have been destroyed by fire. I lived in Forest Falls since 1979 and raised both my children there in a close-knit mountain community. My children were able to roam free in the mountains, swim in Mill Creek and enjoy the wonderful San Bernardino mountains. But this past week I watched the fire come eerily close to Forest Falls. It is still possible the winds could shift and devour the town. The smoke and ash from the fires have blanketed the valley, and I wake up every morning smelling the smoke and hoping that the fires have not consumed Forest Falls. The destruction of the San Bernardino mountains is horrendous.

billion. At the end of August, nearly 4,000 homes and other structures had been consumed by wildfires this year in California. By early September, social media feeds were filled with photos of orange, smoky skies.

The fall fire season hasn’t even started, and already we’ve seen an astonishing amount of destruction. In California, 2.6 million acres have gone up in smoke, exceeding the 2 million acres burned in 2018. That year, the damage and economic loss from wildfires, according to AccuWeather, came to $400

On our current trajectory, temperatures will continue to climb, bringing more fires and greater destruction. These wildfires also create a feedback loop that exacerbates climate change by releasing massive amounts of carbon dioxide into the atmosphere.

The explanation for the increasing intensity and frequency of wildfires is pretty straightforward: Climate change is making forests drier and weather hotter, conditions in which a lightning strike can ignite a fire that quickly destroys thousands of acres. Climate scientist Park Williams of Columbia University told the New York Times, “Behind the scenes of all of this, you’ve got temperatures that are about two to three degrees Fahrenheit warmer now than they would have been without global warming.”

Unforeseen crises are also made worse by climate change. As we struggle to persevere through the coronavirus pandemic, for example, smoke from fires causes respiratory problems that can make the virus more deadly. People fleeing fires may also contend with crowded shelters that can spread the disease. With the impact of climate change being felt here and now, we find ourselves running out of time to bring down the heat-trapping pollution that is warming our world. We must therefore use all the tools at our disposal to curtail those emissions. One of the most effective tools is an ambitious price on carbon that will speed up the transition to a low- or zero-carbon economy. A tax or fee on carbon can have a positive impact on low- and middle-income families, too. How? Take the revenue from a carbon fee and distribute it to all households. Legislation to implement an effective carbon price while protecting the economic well-being of people has been introduced in the U.S. House as the Energy Innovation and Carbon Dividend Act (H.R. 763). The carbon fee is expected to drive down carbon emissions 40% in the first 12 years and 90% by 2050. A household impact study released in August found that among households in the lowest fifth economically, 96% would receive “carbon dividends” that exceed their carbon costs. My Member of Congress, Pete Aguilar, is a cosponsor of HR 763. Representative Aguilar has consistently supported CCL’s goals at reducing carbon emissions. Our smoke-filled skies should serve as a warning that our climate could one day be unbearable if we fail to take the actions necessary to rein in climate change. An effective price on carbon with money given to households can put us on the path to preserving a livable world. Judith Ashton Volunteer with the Redlands chapter of Citizens’ Climate Lobby. She can be reached at redlands@citizensclimatelobby.c om. Mark Reynolds is the executive director of Citizens’ Climate Lobby.


Inland Empire Community Newspapers • Sept. 17, 2020 • Page A5

Governor signs Reyes’ bill to provide employment opportunities to inmate firefighters

OFFICE OF GOVERNOR NEWSOM

plying for expungement of their criminal record. Even once those records are expunged, the person must disclose their criminal history on applications for state licenses. With nearly 200 occupations that require licensing from one of 42 California government departments and agencies these formerly incarcerated individuals are almost entirely denied access to these jobs. An estimated 2.5 million California workers (nearly 20% of the state’s workforce) need a professional license to work. Under, AB 2147 a person who participates as part of a state or county fire camp would be eligible to apply for expungement upon release from custody, and if the expungement is approved could seek various career pathways including those that require a state license.

“CA’s inmate firefighter program is decades-old and has long needed reform. Today, I signed Several studies have concluded #AB2147 that will allow inmates who have stood on the frontlines, battling historic fires to have the that occupational licensing restricopportunity to become a firefighter,” Gavin Newsom stated on his Facebook page. tions have a direct correlation on B 2147, legislation by vide this type of relief to the for- ated have a career, is a pathway to recidivism rates. For example, A s s e m b l y m e m b e r merly incarcerated that served as recidivism. We must get serious The Center for the Study of EcoEloise Reyes (D-San inmate firefighters. about providing pathways for nomic Liberty at Arizona State Bernardino) which provides an those who show the determination University found that states with expedited expungement process “Signing AB 2147 into law is and commitment to turn their lives the most occupational licensing restrictions saw an increase in the for formerly incarcerated individ- about giving second chances. To around.” three year recidivism rate of over uals who have successfully partic- correct is to right a wrong; to reipated with fire suppression habilitate is to restore.” AssemUnder existing law, once re- 9%, while states without the same activities has been signed by Gov- blymember Reyes continued, leased from custody a formerly in- restrictions saw an average deernor Newsom making California “Rehabilitation without strategies carcerated individual must finish cline in recidivism of 2.5%, and the first state in the nation to pro- to ensure the formerly incarcer- the terms of their parole before ap- concluded, “a low occupational licensing burden had a significant impact on a state’s ability to lower its new crime recidivism rate. In

A

Randstad to hire over 1,200 warehouse

R

warehouse, practice social distancing and conduct a weekly deep cleaning of the whole waremonths,” said Cesar Bustamante, house.” area vice president, Randstad US. “With unemployment at an all- Job seekers unable to attend the time high in the Inland Empire as a result of COVID-19, Randstad is eager to get people back to work as quickly and safely as possible. We have jobs for people who are unemployed or have been furloughed due to the pandemic.”

positions in Bloomington

andstad US announces it is hiring for more than 1,200 warehouse job openings in Bloomington, California. Candidates looking for job opportunities can apply through an online portal or attend an upcoming drive-through job fair. Randstad will accept applications during an upcoming drivethrough job fair taking place on September 9, between 9 a.m. and 3 p.m. at 3520 Cactus Avenue, Bloomington, CA 92316. For more information about the weekly drive-through job fairs, email sabrina.halliwell@randstadusa.com. Randstad is hiring entry-level warehouse workers, material handlers and forklift operators paying

$18.00 to $25.00 an hour based on the position, level of experience and working shift. Full-time and temp-to-hire positions are available immediately and if selected, candidates will have the opportunity to work up to 10 hours of overtime per week. Randstad is hiring for all shifts taking place Tuesday through Friday or Friday through Sunday: First shift: 5:00 a.m. – 3:30 p.m. Second shift: 4:00 p.m. – 2:30 a.m. Third shift: 9:00 p.m. – 7:30 a.m “As demand for warehouse positions increase due to growth in ecommerce, we have an immediate need of 500 workers but will continue hiring for over 1,200 positions throughout the next several

Great incentives are being offered by Randstad. Candidates may be eligible to earn $100 in bonuses for referrals and perfect attendance, weekly pay as well as dental, medical and 401(k). “Safety is our number one priority,” said Bustamante. “In addition to temperatures being taken upon entry, we’ve implemented hand sanitizing stations throughout the

terms of impact, the occupational licensing burden was second only to the overall labor market conditions in significantly influencing movements in the recidivism rate.”[1] In an average year, the Conservation Camp Program provides approximately three million person-hours responding to fires and other emergencies and seven million person-hours in community service projects, saving California taxpayers approximately $100 million annually. Several counties across the state, including Los Angeles and San Bernardino operate fire training academies for those incarcerated in a county jail utilizing several hundred jail incarcerated individuals to fight fires. This bill includes those that have served in county fire camps. Despite their low-level risk status, dedication and willingness to put themselves in harm’s way, many who participate in these programs struggle to find permanent and stable employment once released. This is in part due to significant barriers in place for individuals with a prior conviction to seek employment or even the education necessary to start a career. AB 2147 becomes state law on January 1, 2021. drive-through job fairs are encouraged to apply through an online portal. Applicants must be 18 years of age and pass a drug screen and background check.

Follow us on Facebook, Twitter @IECNWeekly Submit story ideas, anniversary, birthdays photos, youth sports, etc. to iecn1@mac.com.


Page A6 • Sept. 17, 2020 • Inland Empire Community Newspapers

National Hispanic Heritage month celebrated by CSUSB

C

al State San Bernardino will hold a number of virtual events to celebrate National Hispanic Heritage Month, from Sept. 15-Oct. 15, to honor the heritage, contributions and culture of Hispanics and Latino Americans. Many of the monthlong series of events will be virtual as a result of the COVID-19 pandemic, which forced the university to suspend all face-to-face classes and business operations on campus in favor of online and virtual classes and business operations in March, through the spring quarter, summer session and the fall semester. The university has also banned large gatherings on campus. The university launched the monthlong celebration on Sept. 15 from with an observance of Mexican Independence Day with El Grito, the cry for patriotism and the ringing of the bell by the Consul General of Mexico Itzel de León Villard. The event will be held virtually and can be seen by clicking Facebook Live or visiting the Consulado de México en San Bernardino, California Facebook page. The event will feature speakers, including CSUSB Vice President for Advancement Robert Nava, singers, the recognition of the Ohtli Award winner CSUSB College of Education Dean Emeritus Ernie Garcia, a historical review and El Grito. El Grito honors the traditional call to arms on the eve of Mexican Independence Day and is a massive, synchronized call that dates back to 1810 and the fight for Mexican Independence from Spanish rule. El Grito is commemorated and reenacted in cities and towns, in plazas or zócalos all over Mexico, and in Mexican embassies, consulates, and by Mexicans and Mexican-Americans worldwide. The university will hold the following events for National Hispanic Heritage Month: Sept. 15-Oct. 15. The Coyote Series Celebrates: Hispanic Heritage Month. Associated Students Inc., and the CSUSB LatinX Center will conduct a social media campaign featuring student stories and

student art. @asi_csusb @csusb.smsu Sept. 15-Oct. 15, all day. The Palm Desert Dance Club will hold a Latin Dance tutorial, where they will teach their followers different dances each week. Visit their Instagram @pdcdanceteam2020 Sept. 15-Oct. 15, all day. Heritage Heroes: Celebrating Hispanics of the College of Natural Sciences. Facebook @CSUSBNaturalSciences; Twitter @csusbcns; Instagram @csusbnaturalsciences Sept. 16, 2-3 p.m. “La Llorona and Rhetorical Haunting,” by Miriam L. Fernandez, an assistant professor of English. A discussion on the representations of La Llorona (“The Wailing Woman” or “the Cryer”), a legend about a woman who drowned her children and mourns their deaths for eternity, roaming Latin American areas as a ghost or apparition. Sponsored by the Faculty Center for Excellence. Visit the “La Llorona and Rhetorical Haunting” event page. Sept. 17, 9:30 a.m.-noon. 50/50 Movement. Commemorating 100 Years of the 19th Amendment – Women’s Right to Vote! In celebration of the 100th year since women have had the right to vote, CSUSB is hosting its 50/50 Movement event with state Assemblymember Eloise Gómez Reyes as the keynote speaker. The event is sponsored by CSUSB Human Resources. Visit the 50/50 Movement event webpage to register for the event. Sept. 17, noon-1:30 p.m. El Sazón LatinX. Test your knowledge on LatinX cuisine by participating in an interactive Kahoot game. The event is sponsored by the Association of Latino Faculty, Staff and Students (ALFSS). Visit the El Sazón LatinX event site. Sept. 22, noon-1:30 p.m. Conversations on Diversity, “Advancing Criminal Justice Reform: Through the Lens of Diverse, Lived Experiences,” with Dolores Canales. Director of Community Outreach with The Bail Project, Canales will talk about the national organizations work to combat mass incarceration by disrupting the money bail system – one person at a time. The talk is sponsored by the University Diversity Committee. Visit the committee’s webpage for more

information. Sept. 23, 6-7:30 p.m. Expresión con Danyeli. An evening of expression and culture. Featuring Danyeli Rodriguez, a spoken word artist and keynote speaker. The event is sponsored by ASI and the LatinX Center. The event will be held on Zoom. Visit the Expresión con Danyeli event page. Sept. 24, noon-1 p.m. “Worry Less Workshop.” A stress management workshop followed by a worry doll do-it-yourself project. The event is sponsored by the Student Health Center and the Palm Desert Campus. Visit the “Worry Less Workshop” event page. Sept. 24, 5-6 p.m. ¡Bailamos! Join ALFSS as they tour Latin American dances and their history featuring demonstrations of salsa, bachata, and tango. Register online for the ¡Bailamos! event. Sept. 28-29, 9 a.m.-1 p.m. Festival de Calaveras – Drop Off. Participants of the RAFFMA Festival de Calaveras can drop off their decorated calaveras in Lot M. The decorated calaveras will be showcased in the virtual Festival de Calaveras Oct. 5-15. The virtual exhibition will take place on the RAFFMA website and @RAFFMAcsusb social media. Registration and more information about this event can be found on RAFFMA’s Festival de Calaveras webpage. Oct. 1, 2-3:30 p.m. “Homelands: Four Friends, Two Countries, and the Fate of the Great MexicanAmerican Migration.” Alfredo Corchado, an award-winning author, journalist, and immigration expert, will discuss his latest book, “Homelands: Four Friends, Two Countries, and the Fate of the Great Mexican-American Migration,” and then participate in a question-and-answer session. Sponsored by the John M. Pfau Library. Visit the “Homelands” event page. Oct. 1, noon-1 p.m. Afro-LatinX Open-Verse. Come and open up your voices, ideas, poetry, and lyrics. Sponsored by ALFSS. Register for Afro-LatinX Open-Verse. Oct. 5, 5-6 p.m. Virtual Lotería. Students are invited to play Lotería, a game of chance referred to by many as Mexican bingo. But rather than using balls with numbers on them, Lotería uses a deck of cards containing images of game characters. The game will be

played on Zoom. For more information, visit the Virtual Lotería event page. The game is sponsored by the Rancho Mirage Student Center and ASI. Oct. 5-15. RAFFMA Festival de Calaveras – Celebrate the Art of Calaveras. The decorated calaveras will be showcased in the virtual Festival de Calaveras. The virtual exhibition will take place on the RAFFMA website and @RAFFMAcsusb social media. Registration and more information about this event can be found on RAFFMA’s Festival de Calaveras webpage. The calaveras will be auctioned during Dia de los Muertos week (Oct. 27-Nov. 2) to raise money for ALFSS student scholarships. Oct. 6, 1-2:30 p.m. LatinX Cuentos. Join the LatinX center along with the Rancho Mirage Student Center and the Undocumented Student Success Center in a discussion about our voice, our beliefs, leyendas, and our cuentos. Visit the LatinX Cuentos event page. Oct. 6, 2-3:30 p.m. “The Case of Joe Campos Torres and the Moody Park Riots.” Carlos Calbillo, a Houston-based filmmaker, will discuss the 1977 police murder of Joe Campos Torres, a 23year-old Vietnam-era veteran. The killing sparked the Moody Park “riots” and served as a catalyst for reform in the Houston Police Department. The talk is sponsored by the John M. Pfau Library. Visit the Case of Joe Campos Torres event page. Oct. 7, 2-3:30 p.m. Dish it out with LatinX, API, and Kappa Delta Chi Sorority. Join a virtual program discussing dishes from various Latinx cultures and influence from other cultures. Sponsored by the LatinX Center, Kappa Delta Chi Sorority and the Asian Pacific Islander Center. Visit the Dish it out with LatinX, API, and Kappa Delta Chi Sorority event page. Oct. 8, 10:30-11:45 a.m. Virtual Bingo with the Ombuds. Learn more about the CSUSB Ombuds office as part of National Ombuds Day. Visit the Virtual Bingo with the Ombuds event page for more information. Oct. 8, noon-1 p.m. LatinX LGBTQ+ in Media. Join a virtual

discussion on LatinX LGBTQ representation in today's media. Sponsored by ALFSS. Register for LatinX LGBTQ+ in Media. Oct. 8, noon-1 p.m. “The Curious Case of LatinX Immigration.” A talk will be held on the social trust argument, a nationalist argument in favor of stricter immigration policies as a way of obtaining community cohesion and social welfare. José Jorge Mendoza, an assistant professor of philosophy at the University of Washington and co-editor of Radical Philosophy Review, will be speaking using the case of LatinX immigrants to showcase a problem with the social trust argument and highlighting how this argument has been self-defeating in the U.S. and argues instead that a defense of immigrant rights would be a more consistent way of obtaining the stated aims of social trust. The talk is sponsored by the Department of Philosophy. Visit “The Curious Case of LatinX Immigration” event page. Oct. 8, 7-8 p.m. “Cuerpos, sueños y palabras: Más allá de las Fronteras” – “Bodies, Dreams and Words: Beyond Borders.” Join a talk by Sandra Lorenzano, narrator, poet and non-fiction writer. She is the director of Culture and Social Communication for the Gender Equality University Organization at UNAM, as well as coordinator of Culture and Immigration, an international project between UNAM, UNESCO, and the Universidad Autónoma de Madrid. Lorenzano collaborates regularly with media outlets throughout Latin America with the press, radio, and on television. The talk is sponsored by the Department of World Languages & Literatures and Acto Latino. Visit the “Cuerpos, sueños y palabras: Más allá de las Fronteras” event page. Oct. 13, 9:15 a.m.-1:15 p.m. Southern California Consortium of Hispanic Serving Institutions – Fall Meeting Town Hall. The keynote speaker is José Jorge Mendoza, an assistant professor of philosophy at the University of Washington and is co-editor of Radical Philosophy Review. He is also the author of “The Moral and Heritage, cont. on p. 7


Inland Empire Community Newspapers • Sept. 17, 2020 • Page A7

Chaf fey College receives $3.2 million federal g rant to suppor t Latino students tional effectiveness, said the new grant will help Chaffey support Latinos, as well as other students, in various ways including: Better access – Chaffey College plans to work with the high schools within its district to improve the college-going rate through technology support and improvements. The Inland Empire region’s rate of high school graduates going to college sits about 10 percent lower than the state average and schools in Chaffey’s district have a range of 15 to around 65 percent of students enrolling in college right after graduating. Chaffey will also support adults starting college courses after being in the workforce for years. COURTESY PHOTO

The Title V grant, received this month, was only awarded to 75 colleges across the country that are designated as Hispanic Serving Institutions or colleges with a student population that is 25 percent or more Latino.

T

he U.S. Department of Education has awarded Chaffey College a $3.2 million grant to boost the region’s college-going rate, support high school dual enrollment and promote workplace essential skills. The Title V grant, received this month, was only awarded to 75 colleges across the country that are designated as Hispanic Serving Institutions or colleges with a Heritage Political Philosophy of Immigration: Liberty, Security, and Equality” and his articles have appeared in venues such as the Journal of Speculative Philosophy, Public Affairs Quarterly, Critical Philosophy of Race, and Philosophy in the Contemporary World. The Town Hall is sponsored by Latino Education and Advocacy Days (LEAD), Mt. San Jacinto Community College, Excelencia in Education, Hispanic Association of Colleges and Universities and the Campaign for College Opportunity. Visit the Mt. San Jacinto College Latinx/Indigenous Alliance in collaboration with the CSUSB event page. Oct. 13, 2:30-3:30 p.m. “Guadalupe Gutierrez’s Espinas y rosas and its Spanish Double,” by assistant professor of English, Vanessa Ovalle Perez. Ovalle will talk about Latina writer Guadalupe Gutierrez from San Francisco and how she could publish a novel, “Espinas y rosas” (1877), which was incredibly rare in the Spanish-language press of 19th-century California. Sponsored by the Faculty Center for Excellence. Visit the “Guadalupe Gutierrez’s Espinas y rosas and its

student population that is 25 percent or more Latino. “This grant will be a gamechanger for current and future Chaffey College students, as well as our surrounding community,” said Chaffey College Superintendent/President Henry Shannon. “When more students earn college degrees and certificates, particularly those from underserved communities, it has a lasting impact on

their families and the economy.” It is the fourth time Chaffey has received a Title V grant. The college has used funding to establish the Guiding Panthers to Success support centers as well as the tutoring program “Supplemental Instruction,” among other initiatives. Laura Hope, associate superintendent of instruction and institu-

Spanish Double” event page.

page.

Oct. 14, 2-3:30 p.m. Ethnic Studies & Affinity Centers. Learn about ethnic studies and why it is important in our lives now more than ever. Join this program to learn about minoritized communities in the United States and how you can engage academically with this career path. The event is sponsored by the Ethnic Studies Program & Cross Cultural Center. Visit the Ethnic Studies & Affinity Centers event page.

Hispanic Heritage Week was established by legislation sponsored by Rep. Edward R. Roybal (DLos Angeles) and signed into law by President Lyndon Johnson in 1968. The commemorative week was expanded by legislation sponsored by then-U.S. Rep. Esteban Edward Torres (D-Pico Rivera) and implemented by President Ronald Reagan in 1988 to cover a 30-day period (Sept. 15 – Oct. 15). The bill died in committee, but in 1988, U.S. Sen. Paul Simon of Illinois re-submitted an amended version, which was enacted into law on Aug. 17, 1988.

Oct. 15, noon-1 p.m. – “Mi Voto, Mi Voz, Mi Vida” – “My Vote, My Voice, My Life” is a youth-centered voter-registration drive; educational and inspiring, including topics such as: why our voices matter, registration, how/where/when to cast your ballot, the different types of elections and when they occur, etc. Our main objective is to encourage voting in the November election. California Secretary of State Alex Padilla is the featured speaker. The event is sponsored by ALFSS, LEAD, ASI, the Office of Community Engagement, Mi Familia Vota, Rock the Vote, and the Chicano Latino Caucus of San Bernardino. Register at the Mi, Voto, Mi Voz, Mi Vida registration

Sept. 15 of every year was chosen as the starting point for the celebration because it is the anniversary of independence of five Latin American countries: Costa Rica, El Salvador, Guatemala, Honduras and Nicaragua, who all declared independence in 1821. In addition, Mexico, Chile and Belize celebrate their independence days on Sept. 16, Sept. 18 and Sept. 21, respectively. For more information, visit the CSUSB Hispanic Heritage Month website.

Dual enrollment support – The number of high school students in Chaffey’s dual enrollment program has grown 700 percent in the last two years. “We intend to maximize that even further because we know that getting students into the college pipeline as soon as possible is how we can break the cycle of poverty,” Hope said.

General education reform and digital badging for skills – Chaffey College has adopted “The World of Work,” a program that teaches teamwork, critical thinking, leadership and other skills deemed important by employers. Students earn “digital badges” by completing these courses, which are recognized by employers in a similar way to degrees and certificates. With the grant, Chaffey will expand this program to general education courses where students can earn the badges for class activities that illustrate and recognize “essential workplace skills.” Hope said the grant squarely connects to Chaffey’s vision of improving lives through education. “This grant gives us the resources to help students who need us most,” Hope said “It allows us to activate programming and infrastructure to support students who need us now and those who will need us in the future. This is particularly crucial in light of a merciless economy that favors people with a college education.”


Page A8 • Sept. 17, 2020 • Inland Empire Community Newspapers


EC • CC • IECN • September 17, 2020 • Page A9

Office (909) 381-9898 SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY (SBIAA) REQUEST FOR PROPOSALS (RFP) FOR PRELIMINARY DESIGN, DETAIL DESIGN, PREPARATION OF CONSTRUCTION DOCUMENTS, C O N S T R U C T I O N MANAGEMENT SERVICES AND CLOSEOUT DOCUMENTATION FOR THE FUEL FARM EXPANSION PROJECT SEPTEMBER 8, 2020 The San Bernardino International Airport Authority invites the submittal of a proposal from consultants who are qualified to provide comprehensive engineering services for the Fuel Farm Expansion Project (Project). A NON-MANDATORY pre-submittal and conference will be held at 10:00 AM on September 23, 2020 at the SBIAA Offices in the Norton Events Center located at 1601 E. 3 rd Street, San Bernardino CA, 92883. Responses to this RFP are due at the SBIAA’s Administrative Office at the address above, no later than 10:00 AM local time on October 8, 2020. All proposals will be time-stamped upon receipt, and any Proposals received after the time specified above will not be accepted. Please submit an original and five (5) copies of the Proposal addressed to the attention of Ms. Jenifer Farris, Clerk of the Board. Mark the envelope in bold lettering with the words: “Design services RFP for the Fuel Farm Expansion Project”. In order to control the dissemination of information regarding this RFP, organizations interested in submitting Proposals shall not make personal contact with any member of the SBIAA other than Mr. Jim Harris. All questions should be directed via e-mail to jharris@sbdairport.com no later than October 1, 2020 at 2:00 PM. Interested organizations who wish to submit a Proposal can obtain the RFP packet by visiting the SBIAA website, www.sbiaa.org under RFPs/Bids. The SBIAA reserves the right to accept or reject any or all Proposals and to waive any informalities or irregularities in any Proposal. San Bernardino International Airport Authority, San Bernardino, CA; Date Authorized: September 8, 2020, \s\ Jennifer Farris, Clerk of the Board, 09/08/2020 CNS-3395733# PUBLISHED EL CHICANO 9/10, 9/17/20 E-8229 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, October 1, 2020 to wit: YEAR MAKE VIN LICENSE STATE 13 FORD 1 F T F X 1 C F 0 D FA 6 1 5 5 6 51513K1 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3397769# PUBLISHED EL CHICANO 9/17/20 E-8033

NOTICE OF PETITION TO ADMINISTER ESTATE OF FIDEL B. DIAZ

Case No. PROPS2000618 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of FIDEL B. DIAZ A PETITION FOR PROBATE has been filed by Norma Jean Cervantes in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Norma Jean Cervantes be appointed as personal representative to administer the

•EL CHICANO- COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Oct. 14, 2020 at 1:30 PM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: RICHARD F NEVINS ESQ SBN 137261 LAW OFFICE OF RICHARD F NEVINS 3895 BROCKTON AVENUE RIVERSIDE CA 92501 CN972049 DIAZ PUBLISHED COLTON COURIER Sep 17,24, Oct 1, 2020 C-8941 SUPERIOR COURT OF WASHINGTON COUNTY OF THURSTON FAMILY AND JUVENILE COURT No: 20-7-00322-34 Notice and Summons by Publication (Termination) (SMPB) (Optional Use) *Clerk’s Action Required* In re the Welfare of: KAYLEIGH ELLIS D.O.B.: 06/19/19 To: CHELSIE WILLIAMS, Mother; TIMOTHY ELLIS, Alleged Father; WHOM IT MAY CONCERN, UNKNOWN BIOLOGICAL FATHER, OR ANYONE EXPRESSING A PATERNAL INTEREST IN THE ABOVENAMED CHILD: A Petition to Terminate Parental Rights was filed on July 22, 2020; A Fact Finding hearing will be held on this matter on: NOVEMBER 4, 2020, at 1:30 p.m. at Thurston County Family and Juvenile Court, 2801 32nd Avenue SW, Tumwater, Washington 98501. You should be present at this hearing. The hearing will determine if your parental rights to your child are terminated. If you

do not appear at the hearing, the court may enter an order in your absence terminating your parental rights. To request a copy of the Notice, Summons, and Termination Petition, call DCYF at 360-807-7081 or 1-800-5626926. To view information about your rights, including right to a lawyer, go to http://www.atg.wa.gov/TRM.as px. Dated: 8-28-2020, by Linda Myhre Enlow, Thurston County Clerk. Published Colton Courier 9/17,9/24,10/1/20 C-8940 Petitioner or Attorney: Manuel Sanchz Trevino, 697 Elm Way, Upland, CA 91786 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, California 92415 PETITION OF: Manuel Sanchz Trevino, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2016989 TO ALL INTERESTED PERSONS: Petitioner: Manuel Sanchz Trevino has filed a petition with this court for a decree changing names as follows: Present name: Manuel Sanchz Trevino to Proposed name: Manuel Sanchez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 10/15/20, Time: 9:00 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: AUG 26 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 9/17,9/24,10/1,10/8/20 C8950 Petitioner or Attorney: Mimi Lee, 9240 Wheeler Ct., Apt. A, Fontana, CA 92335 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Mimi Lee FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2017148 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Mimi M Lee to Proposed name: Mimi M Daniels THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: OCT 07 2020, Time: 9:00 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: AUG 26 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 9/3,9/10,9/17,9/24/20 C-8909

Published in Colton Courier C-8942 Fictitious Business Name Statement FBN20200008329 Statement filed with the County Clerk of San Bernardino 09/10/2020 The following person(s) is (are) doing business as: GENTLEMEN’S BARBERSHOP BY SOL, 7750 PALM AVE SUITE M, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARISOL S DELGADO, 25862 BYRON ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARISOL S DELGADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8943 Fictitious Business Name Statement FBN20200007822 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: FOOTHILL DENTISTRY, 440 W. FOOTHILL BLVD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ANGELICA ROSALES, 440 W. FOOTHILL BLVD., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in AUG 18, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGELICA M. ROSALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8944 Fictitious Business Name Statement FBN20200008282 Statement filed with the County Clerk of San Bernardino 09/09/2020 The following person(s) is (are) doing business as: MENDOZA’S HOUSE KEEPING, 7640 I AVE, HESPERIA, CALIF 92345 County of Principal Place of Business: SAN BERNARDINO CRISTINA NAYELI MENDOZARUBIO, 7640 I AVE, HESPERIA, CALIFO 92345 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in SEP 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTINA NAYELI MENDOZARUBIO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in

the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8945 Fictitious Business Name Statement FBN20200007759 Statement filed with the County Clerk of San Bernardino 08/26/2020 The following person(s) is (are) doing business as: OBLIQUE SWIMWEAR, ISLE OF QUEEN, JORDAN RIVERS, 10950 ARROW ROUTE, UNIT 535, RANCHO CUCAMONGA, CA 91729 County of Principal Place of Business: SAN BERNARDINO DEVILLE, 10950 LAQUNTA ARROW ROUTEUNIT 535, RANCHO CUCAMONGA, CA 91729 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAR 31, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAQUNTA DEVILLE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8946 Fictitious Business Name Statement FBN20200008408 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: NAVARRO’S CLEANING SERVICES, 6956 STANZA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO NAVARRO’S CLEANING SERVICES INC, 6956 STANZA CT, FONTANA, CA 92336 Inc./Org./Reg. No.: 4627731 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in AUG 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YUNUEN PADILLA MONTOYA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8947 Fictitious Business Name Statement FBN20200007868 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: ELITE HEALTHCARE NETWORK, 131 W FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO HERCILIS C SANCHEZ, 6225 WOODPINE AVE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JAN 01, 2018

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HERCILIS C SANCHEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8948 Fictitious Business Name Statement FBN20200008126 Statement filed with the County of San Bernardino Clerk 09/03/2020 The following person(s) is (are) doing business as: MARISCOS EL PRIMO, 3565 EL CAMINO DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JAIME D.S GONZALEZ, 3565 EL CAMINO DR, SAN BERNARDINO, CA 92404 RUBEN GONZALEZ, 3565 EL CAMINO DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIME GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8949 Fictitious Business Name Statement FBN20200008368 Statement filed with the County Clerk of San Bernardino 09/11/2020 The following person(s) is (are) doing business as: THE FOLKSY FARMER, 1077 SOUTH SANTO ANTONIO DRIVE. 34, COLTON, CA 92324 County of Principal Place of

Business: SAN BERNARDINO WHITNEY V COKER, 1077 SOUTH SANTO ANTONIO DRIVE34, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WHITNEY COKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20 Published in Colton Courier C-8951 Abandonment of Fictitious Business Name Statement FBN20200007441 Statement filed with the County Clerk of San Bernardino 08/18/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 6/28/2017 File No.: 20170007498 The following person(s) is (are) doing business as: TOLLE NURSERY COMPANY, 1420 N. CAMPUS AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO TOLLE AZALEA & ROSE CO., 2512 N. MOUNTAIN AVE., CLAREMONT, CA 91711 Inc./Org./Reg. No.: C1704409 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in APRIL 1, 1992 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL E. TOLLE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/17,9/24,10/1,10/8/20

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).

Call Inland Empire Community Newspapers at: (909) 381-9898


Page A10 • September 17, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8903 Fictitious Business Name Statement FBN20200007549 Statement filed with the County Clerk of San Bernardino 08/19/2020 The following person(s) is (are) doing business as: SHE’S PRESS’D NAILS & ACCESSORIES, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SAMANTHA J CANNON, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA CANNON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8904 Fictitious Business Name Statement FBN20200007043 Statement filed with the County Clerk of San Bernardino 08/07/2020 The following person(s) is (are) doing business as: EXPRESS QUALITY CAR WASH, 101 N E ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO SBX SERVICES INC, 101 N E ST, SAN BERNARDINO, CA 92401 Inc./Org./Reg. No.: C3738953 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 01/12/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VARDAN ISAYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8905 Fictitious Business Name Statement FBN20200007158 Statement filed with the County Clerk of San Bernardino 08/10/2020 The following person(s) is (are) doing business as: LUNA’S TREE SERVICE, 9895 EUGENIA AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE G LUNA-CANCINO, 9895 EUGENIA AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 31, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE G LUNA-CANCINO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code).

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8906 Fictitious Business Name Statement FBN20200007442 Statement filed with the County Clerk of San Bernardino 08/18/2020 The following person(s) is (are) doing business as: SWEET SUNKISSED MOMENTS, 6933 FONTAINE PL, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO DESIRREE C ALVAREZ, 6933 FONTAINE PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DESIRREE ALVAREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8907 Fictitious Business Name Statement FBN20200006753 Statement filed with the County Clerk of San Bernardino 07/30/2020 The following person(s) is (are) doing business as: MENDOZA’S PALLETS, 3567 N PERSHING AVENUE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO MARIO MENDOZA, 3567 N PERSHING AVENUE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUL 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIO MENDOZA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20 Published in Colton Courier C-8908 Fictitious Business Name Statement FBN20200007697 Statement filed with the County Clerk of San Bernardino 08/24/2020 The following person(s) is (are) doing business as: K R TRUCKING, 4864 SAN BERNARDINO ST, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KEVIN A REYNOSA ARANA, 4864 SAN BERNARDINO ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KEVIN A REYNOSA ARANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/27,9/3,9/10,9/17/20

Published in Colton Courier C-8910 Fictitious Business Name Statement FBN20200007605 Statement filed with the County Clerk of San Bernardino 08/20/2020 The following person(s) is (are) doing business as: RAS TAX GROUP, RIVAS ACCOUNTING, 8280 ASPEN ST SUITE 195, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO RIVAS ACCOUNTING SOLUTIONS, 8280 ASPEN ST SUITE 195, RANCHO CUCAMONGA, CA 91730 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINA RIVAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/3,9/10,9/17,9/24/20 Published in Colton Courier C-8911 Fictitious Business Name Statement FBN20200007711 Statement filed with the County Clerk of San Bernardino 08/25/2020 The following person(s) is (are) doing business as: ELSEWHERE SALON, 431 E STATE ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO LAURA Y GARCIA, 10564 ORCHARD ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAURA GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/3,9/10,9/17,9/24/20 Published in Colton Courier C-8912 Fictitious Business Name Statement FBN20200007836 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: USA & INDIA MOBILE WASH, 164 E. HANNA ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SATPAL SINGH, 164 E. HANNA ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SATPAL SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/3,9/10,9/17,9/24/20

TS No.: CA-20-885987-NJ Order No.: 8766249 NOTICE OF DEFAULT "AND FORECLOSURE SALE" WHEREAS, on 5/11/2007, a certain Deed of Trust was executed by MARGARET MAUD GUTIERREZ, AN UNMARRIED WOMAN, as trustor(s), in favor of COUNTRYWIDE BANK, FSB, as beneficiary, and was recorded on 5/17/2007, Instrument No. 2007-0299133 in the Office of the County Recorder of SAN BERNARDINO County, CA; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Deed of Trust is now owned by the Secretary, pursuant to an Assignment recorded on 11/28/2017 as Instrument Number 20170503414 in Book xx, Page xx of SAN BERNARDINO County, CA; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that: BORROWER(S) HAVE DIED AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE SURVIVING BORROWER AND, AS A RESULT, ALL SUMS DUE UNDER THE NOTE HAVE BECOME DUE AND PAYABLE WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable and sufficient payment has not been made as of the date of this notice; and WHEREAS, the total amount due as of 8/25/2020 is $300,341.38. NOW THEREFORE, pursuant to the powers vested in Quality Loan Service Corp. by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR Part 27 subpart B, and by the Secretary's designation of Quality Loan Service Corp as Foreclosure Commissioner as indicated on the attached Foreclosure Commissioner Designation, notice is hereby given that on 10/7/2020 at 1:00 PM local time, all real and personal property at or used in connection with the following described premises will be sold at public auction to the highest bidder: Commonly known as: 382 MAPLE ST., COLTON, CA 92324 Located in: City of COLTON , County of SAN BERNARDINO, CA More particularly described as: LOT 23, MCINTYRE SUBDIVISION, IN THE CITY OF COLTON, AS PER PLAT RECORDED IN BOOK 19 OF MAPS, PAGE(S) 64, RECORDS OF SAID COUNTY The sale will be held At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 The Secretary of Housing and Urban Development will bid $304,322.70 There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling approximately $30,432.27 in the form of certified check or cashier's check made out to the Secretary of HUD. A deposit need not accompany an oral bid. If the successful bid is oral, a deposit of $30,432.27 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier's check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant the winning bidder an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be paid in the form of a certified or cashier's check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale

within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the discretion of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the trustor(s) or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered the Foreclosure to Commissioner, in the form of a certified or cashier's check payable to the Secretary of HUD, before public auction of the property is completed. To obtain a pre-sale reinstatement all defaults must be cured prior to the scheduled sale, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner's attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. To obtain information regarding reinstating the loan by paying the sums that are delinquent you should contact the Foreclosure Commissioner, Quality Loan Service Corp., at the address or phone number listed below. Tender of payment by certified or cashier's check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Dated: Foreclosure Jennifer Commissioner Basom, Assistant Vice President on behalf of Quality Loan Service Corporation 2763 Camino Del Rio South, San Diego, CA 92108 (866) 645-7711 Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 (866) 645-7711 For Sale Information: Sales Line: 916-939-0772 Website: www.nationwideposting.com TS No.: CA-20-885987-NJ A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of: California) County of: San Diego) On 8/25/2020 before me, Katherine A. Davis a notary public, personally appeared Jennifer Basom, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Katherine A. Davis Commission No. 2269219 NOTARY PUBLIC - California San Diego County My Comm. Expires 12/29/2022 IDSPub #0172537 Published Colton Courier 9/10/2020 9/17/2020 9/24/2020 C-8913

T.S. No. 064700-CA APN: 0163-253-07-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/10/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/7/2020 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/25/2008 as Instrument No. 2008-0034516 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: LINO BARRALES, A MARRIED MAN AS SOLE & SEPARATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: LOT 63 OF TRACT NO. 2270, RAMONA SUBDIVISION, IN THE CITY OF COLTON, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 32, PAGE 56 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAN BERNARDINO COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 944 S FERNANDO ST aka 944 FERNANDO ST COLTON, CALIFORNIA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $334,273.93 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may

exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to case 064700-CA. this Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 9/10,9/17,9/24/20 C-8914 Published in Colton Courier C-8938 Fictitious Business Name Statement FBN20200008172 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: UC.IC. ORIGINALS, 1112 WEST MESA DRIVE, RIALTO, CALIF 92376 County of Principal Place of Business: SAN BERNARDINO IRENE R BOJORQUEZ, 1112 WEST MESA DRIVE, RIALTO, CALIFO 92376 RICHARD J BOJORQUEZ, 1112 WEST MESA DRIVE, RIALTO, CALIFO 92376 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in SEP 02, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRENE BOJORQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8939 Fictitious Business Name Statement FBN20200008079 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CAROLE LYNNE DANCE STUDIO, 1111 WEST RIALTO AVENUE, SUITE B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO AMY M CRUMB, 37413 SUMAC AVENUE, PALMDALE, CA 93550 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in JUN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMY CRUMB Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20


CC • IECN • September 17, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8915 Fictitious Business Name Statement FBN20200007217 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: JACKS/PAULS KEY SERVICES, 499 W ORANGE SHOW RD, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO PAUL S GIULIANO, 22412 PICO ST, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/02/1955 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL S GIULIANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8916 Fictitious Business Name Statement FBN20200007218 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: JOES CONCRETE PUMPING, 8337 COTTONWOOD AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOE M LOERA, 8337 COTTONWOOD AVE, FONTANA, CA 92335 MELISSA M LOERA, 8337 COTTONWOOD AVE, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 05/26/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOE M LOERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8917 Fictitious Business Name Statement FBN20200007221 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: K. HILL NOTARY SERVICES, 1464 KEYSTONE DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO KATHLEEN M HILL, 1464 KEYSTONE DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHLEEN M HILL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8918 Fictitious Business Name Statement FBN20200007227 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: KIMMY’S NAIL, 9223 ARCHIBALD AVE, STE G, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO NGOC NGUYEN, 9453 GLENAIRE CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by

(a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NGOC NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8919 Fictitious Business Name Statement FBN20200007229 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: M&J TRIM, 6573 COYOTE TRL, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO MICHAEL TOGNERI, 6573 COYOTE TRL, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/23/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL TOGNERI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8920 Fictitious Business Name Statement FBN20200007231 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: M.E.S. BODYSHOP & DETAIL SUPPLIES, 993 W VALLEY BLVD, STE 114, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO FERRER MOTOR, INC., 10422 SULTANA AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: C1306584 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 07/27/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC FERRER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8921 Fictitious Business Name Statement FBN20200007245 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: MOJAVE DESERT RESOURCE SERVICES, 107104 NIPTON ROAD, NIPTON, CA 92364 County of Principal Place of Business: SAN BERNARDINO Mailing address: HCR 1 BOX 364, NIPTON, CA 92364 DENNIS W BENSON, 107104 NIPTON ROAD, NIPTON, CA 92364 PAMELA J BENSON, 107104 NIPTON ROAD, NIPTON, CA 92364 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 01/16/1992 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENNIS W BENSON

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8922 Fictitious Business Name Statement FBN20200007250 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: OFELIA’S CLEANING, 18064 LARIAT DR, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO OFELIA’S CLEANING, INC., 18064 LARIAT DR, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3740312 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 05/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GORGONIO LEZAMA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8923 Fictitious Business Name Statement FBN20200007254 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: P AND R TRANS, 12817 GOLDEN PRAIRIE DR, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO JASVIR S MAND, 12817 GOLDEN PRAIRIE DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 08/05/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASVIR S MAND Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8924 Fictitious Business Name Statement FBN20200007268 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: ROUTE 66 ROAD SERVICE, 11620 SARATOGA RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MANUEL A RIVAS, 1221 SAVANNA DR, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/21/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL A RIVAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8925 Fictitious Business Name Statement FBN20200007257 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: PLAY THYME, 1433 PUMALO ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO TIKI N WILLIAMS, 1433 PUMALO ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/12/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIKI N WILLIAMS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8926 Fictitious Business Name Statement FBN20200007277 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SAMPAGUITA FILIPINO STORE & RESTAURANT, 15080 7TH ST STE 9, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MARLENE ARMINGTON, 15861 RIMROCK RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 04/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARLENE ARMINGTON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8927 Fictitious Business Name Statement FBN20200007280 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SERDITECH, 222 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JORGE D PADILLA, 10935 TERRA VISTA PARKWAY, #264, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE D PADILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8928 Fictitious Business Name Statement FBN20200007283 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: SKYBLUESUMMERS CARE, 2665 SUNSET LN, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO SKY BLUE SUMMER CARE LLC, 16410 NISQUALLI RD, VIC-

TORVILLE, CA 92395 Inc./Org./Reg. No.: 201813510360 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 06/04/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLAUDIA WALKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8929 Fictitious Business Name Statement FBN20200007294 Statement filed with the County of San Bernardino Clerk 08/12/2020 The following person(s) is (are) doing business as: SOKOL TEAMS, 14040 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SOKOL GYMNASTICS, LLC, 14040 CENTRAL AVE, CHINO, CA 91710 Inc./Org./Reg. No.: 201002110209 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 06/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WENDY SO KOL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8930 Fictitious Business Name Statement FBN20200007295 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: STRATEGIC VENTURES, 13713 BERKELEY CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO SUZANNE SCHEIDEKER-COOK, 13713 BERKELEY CT, FONTANA, CA 92336 ADRIAN A COOK, 13713 BERKELEY CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 03/23/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUZANNE SCHEIDEKERCOOK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8931 Fictitious Business Name Statement FBN20200007303 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: TWINS COMMUNICATIONS, 129 MELROSE AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JUAN C NAVARRO, 129 MELROSE AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05/29/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN C NAVARRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8932 Fictitious Business Name Statement FBN20200007304 Statement filed with the County Clerk of San Bernardino 08/12/2020 The following person(s) is (are) doing business as: VIRGILIO TRANSPORTATION, 243 N BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VIRGILIO L MOTA, 243 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VIRGILIO L MOTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8933 Fictitious Business Name Statement FBN20200007925 Statement filed with the County Clerk of San Bernardino 08/31/2020 The following person(s) is (are) doing business as: BLING ME NESHAJ, 180 N. BENSON AVE STE C, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2456 DEODAR RD, POMONA, CA 91767 I AM NESHAJ LLC, 180 N. BENSON AVE STE C, UPLAND, CA 91786 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUENESHA WILLIAMS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8934 Fictitious Business Name Statement FBN20200007195 Statement filed with the County Clerk of San Bernardino 08/11/2020 The following person(s) is (are) doing business as: SOULFUL HEARTS, 522 LA VERNE ST APT 18, REDLANDS, CALIF 92373 County of Principal Place of Business: SAN BERNARDINO JENNIFER L LOZANO, 8788 LOMITA DR APT B, RANCHO CUCAMONGA, CALIFO 91701 AMIEE N LAY, 522 LA VERNE ST APT 18, REDLANDS, CALIF 92373 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in JUL 27, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JENNIFER LOZANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8935 Fictitious Business Name Statement FBN20200007837 Statement filed with the County Clerk of San Bernardino 08/27/2020 The following person(s) is (are) doing business as: FAST APPLIANCE REPAIR, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAN BERNARDINO, CA 92405 JOSE L CARMONA, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 State of Inc./Org./Reg.: CA LAURA E CARMONA, 3687 GENEVIEVE ST, SAN BERNARDINO, CA 92405 State of Inc./Org./Reg.: CA This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in AUG 24, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L CARMONA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8936 Fictitious Business Name Statement FBN20200008086 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: D&M HOUSE CLEANING, 18125 BELLFLOWER ST APT 102, ADELANTO, CALIF 92301 County of Principal Place of Business: SAN BERNARDINO MARISOL AVONCE DE LUNA, 18125 BELLFLOWER ST APT 102, ADELANTO, CALIFO 92301 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in SEP 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARISOL AVONCE DE LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20 Published in Colton Courier C-8937 Fictitious Business Name Statement FBN20200007602 Statement filed with the County Clerk of San Bernardino 08/20/2020 The following person(s) is (are) doing business as: AVILA’S TRUCKING, 141 W RANDAL AVE APT A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JHON I AVILA, 141 W RANDAL AVE APT A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JHON INRI AVILA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/10,9/17,9/24,10/1/20


Page A12 • Sept. 17, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.